Show DELINQUENT NOTICE The Boston on Development P company compan m f lonBo Location of principal place of business bustness bust busi ness Salt Lake City Utah There are delinquent upon the following follow follow- ing lag described stock on account of as assessment as- as levied on the day of August 1916 the several amounts set Bet Opposite opposite opposite op op- Op- Op the names of or the respective stockholders stockholders stock stock- holders as follows No of No of or Name Certificate Shares Amt Thomas Austin 56 1000 J f Thomas Thonas 1 Austin tl 57 lg g Ralph Badger 1500 1600 James H. H Ball Hall 20 2000 T. T W. W Blake l 1600 1500 n T. T f W. W Blake ig gg 2700 T. T W W. Blake 2850 A A A. Boulais 2 O 1000 A. A Boulais 1000 A. A Boulais 1 1000 A. A Boulais 00 1200 A. A Boulais 1000 A A A. Boulais 62 1000 30 O A. A Boulais 53 2000 CO 00 H. H E. E Brown 00 Lewis T T. Cannon COO oo 1500 1500 W. W J J. J Carter Ill SOO 2400 Edw U H 1ST 2200 Frank Dahle 60 E E. E C. C Davis 1000 2000 E E. E 8 C. C g Davis 1000 E. E C. C Davis 89 1000 E. E C. C Davis 1000 E. E C. C Davis 1000 MOD James Do Vine 1000 1000 2000 H. H W W. Doscher 26 1500 H. H W W. Doscher 26 l 1500 OO H. H W. W Doscher 27 75 Tn H H. H W. W Doscher 28 H H. W. W Doscher eo 29 CO 50 o H. H W. W Doscher 16 48 43 Lucy Dowdle Dowdie 1500 1600 R. R J. J Evans 1000 2000 I. I J. J Farr 1000 I. I J. J Farr Fair 26 1000 2000 I. I J. J Farr Fur 1000 R. R R. R Fenn Aurelius Fitzgerald U 42 1000 B. B F. F Fitzgerald 13 J. J F. F Fitzgerald 2600 1500 Fay Freeland W. W P P. P Funk 2669 1650 W. W F. F l Funk unk lU V W M. M Havenor Havener 1500 1509 John W W. Hubbard Hibbard 16 John T. T Horne Home 1000 E E. W W. Hulse Co 1500 Lottie Jensen 19 Lottie Jensen 86 8 1800 Elsworth Johnson 1000 Elsworth Johnson 72 2175 De Dc Witt Johnson 1100 De Dc Witt Johnson 2700 Lawrence Johnson 1100 Lawrence Johnson 1410 Lois Lots Johnson 14 1000 Lydia Johnson 1500 Willis Johnson l 1500 10 O A. A F F. F Judd 2 O j O E E. J. J Kearns 28 1667 GO 01 ic E. J. J Kearns 88 83 1666 V. V A. A Kidney Lewis Kidman 50 60 Lewis Kidman 60 50 1 50 Wm Kidman Jr Wm Win Kidman Jr 50 Wm Kidman Jr Wm Vrn Kidman Jr Jr Wm Kidman Jr D. D B. B Kimball 47 1000 H Herman Landvatter Joh Johr G. G Landvatter lOG SOO OO E. E S. S Larsen James Larsen 1600 Wm Louisson 2000 Wm Louisson 1000 Charles McNeil 16 2900 D. D H. H lIa Earl Maughan R. R H. H Maughan R H. H Maughan n 2 1200 8 S. J. J 1 fo fon 40 1 1000 gg g Luclle Lucile Moffatt 20 23 Edw Edn loran Ed Moran 2000 Robert Murdock Jr Robert Murdock Jr 60 50 0 Robert Murdock Jr 1200 Robert Murdock Jr 1500 Robert Murdock Jr HS 2816 2818 T. T W. W Naylor 1500 T. T W. W Naylor COO MO 1500 1600 T T. T W. W Naylor COO MO 1600 1500 T. T W. W Naylor sn GOD GOD- 1500 1600 Adam Patterson 1000 2000 Adam Patterson 1000 Adam Patterson Adam Patterson Adam Patterson 34 1 12 13 Ad Ads rn m Patterson 1 2998 H. H A. A 2500 ro Arthur Pratt 1000 H. H L. L Pratt 1000 II 11 L. L Pratt 1000 SO 00 H. H L. L Pratt 1000 2000 W. W S. S Ramer Earner Ben C. C Rich 1000 2000 Rich 1 1000 Ben C. C Ben 8 C. C R Rich in gg 1500 1503 g Ben BenC C. C Rich 1500 Mrs l Laura Rich 1000 MOO J J. R. R 41 1000 O. O R. R 10 2220 2224 John Schneider Geo C. C Shipp 1000 Geo Ceo C. C Shipp 1000 Geo C. C Shipp 1000 Geo Ceo C. C Shipp 1000 Geo C. C Shipp 1000 30 on Joshua 1500 1600 D. D L. L Skeen 50 1501 1500 Edith Smith 1000 F. F 1 M. M Smith 1000 W. W C. C Snow 26 1500 1600 W. W C. C Snow 27 S. S Stillman 68 59 1000 S. S 59 69 S. S Stillman 87 17 S. S Stillman H. H Warren Taylor 2175 2115 H. H V. V Van Pelt 0 15 1500 1600 H. H V. V Van Pelt H. H V. V Van Pelt 1 1500 H. H V. V Van Pelt 1600 1500 H. H V. V Van Pelt 42 0 E. E B. B W. W H. H Jos S. S Wild 1060 F. F B. B Williams 6 I 6 50 60 15 16 W. W H. H Williams R. R H. H Winder 61 51 1000 R. R H. H Winder 63 53 1000 R. R H. H Winder 64 54 2000 R. R lt H. H Winder 90 1333 1833 2999 R R. H H. H Winder 91 1000 E. E B. B Tripp 89 99 E. E B. B Tripp And in accordance with law and an order of the board of directors made on th the tM day of August 1916 so BO many shares of each parcel of such stock as may be necessary necessary necessary essary will wilt be sold on the day o of Oclo October er 1916 at the hour of 10 a a. a m. m of that i t day at Suite Boston Dd building dJ ke Salt Lake City Utah a to pay delinquent t assessments thereon together with the costs of advertising and expenses of sale R. R B. B GARFF Secretary OWe Office Boston Building Salt Lak Lake City Utah |